EPS NETWORKS LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

17/02/1417 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/03/1321 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

21/03/1321 March 2013 SECRETARY APPOINTED MR ALLAN PACKER

View Document

26/11/1226 November 2012 PREVEXT FROM 31/03/2012 TO 31/08/2012

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 301 THE COMMERCIAL CENTRE PICKET PIECE ANDOVER HAMPSHIRE SP11 6RU

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR ALLAN PACKER

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR CRAIG BURTON

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL GREENFIELD

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED NEIL JOHN GREENFIELD

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAULA HARTLEY

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/03/1227 March 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

08/02/118 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL NEWMAN

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, SECRETARY NEIL GREENFIELD

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL GREENFIELD

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MISS PAULA LOUISE HARTLEY

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN GREENFIELD / 01/11/2009

View Document

10/03/1010 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL JOHN GREENFIELD / 01/11/2009

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM UNIT A APSLEY BARNS ANDOVER HAMPSHIRE SP11 6NA

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GREENFIELD / 06/02/2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 SECRETARY'S CHANGE OF PARTICULARS / NEIL GREENFIELD / 06/02/2009

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0425 January 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED

View Document

06/12/016 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: G OFFICE CHANGED 06/12/01 THE MILL HORTON ROAD STAINES MIDDLESEX TW19 6BJ

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

07/02/007 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 DIRECTOR RESIGNED

View Document

06/02/006 February 2000 SECRETARY RESIGNED

View Document

26/01/0026 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company